Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDPIPER POINT TOWNHOMES ASSOCIATION, INC.

Filing Information
750985 59-2116998 02/11/1980 FL ACTIVE REINSTATEMENT 07/03/1996
Principal Address
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Changed: 07/03/1996
Mailing Address
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Changed: 07/03/1996
Registered Agent Name & Address LUKICHOV, JEVGENI
2101 A N. 14TH AVE
HOLLYWOOD, FL 33020

Name Changed: 03/20/2022

Address Changed: 06/24/2020
Officer/Director Detail Name & Address

Title Officer

HENAO, JULIO
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title Treasurer, Officer

GUYTON,, MARIKA
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title VP

GAINES, TYEESE
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title Officer

MARTINEZ, CESAR
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title Officer

Jacques, Helen
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title President

LUKICHOV, JEVGENI
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title Administrator

Palau, Francisco J
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Title Secretary

MANECHINI, CARLA
C/O BOARD OF DIRECTORS
2101-A NORTH 14TH AVENUE
HOLLYWOOD, FL 33020

Annual Reports
Report YearFiled Date
2022 03/20/2022
2023 04/02/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
03/20/2022 -- ANNUAL REPORT View image in PDF format
07/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2021 -- ANNUAL REPORT View image in PDF format
10/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
06/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- Reg. Agent Change View image in PDF format
10/15/2012 -- Reg. Agent Resignation View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Reg. Agent Change View image in PDF format
10/25/2002 -- Reg. Agent Resignation View image in PDF format
09/22/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
06/21/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format